Warning: file_put_contents(c/a774ac4121551c4fe010d375efdabcdd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/47813e93d3aa7803b31a1c2b8710cdc1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Vision Heat Solutions Limited, BT42 1HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VISION HEAT SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vision Heat Solutions Limited. The company was founded 10 years ago and was given the registration number NI619266. The firm's registered office is in BALLYMENA. You can find them at 27-28 The Courtyard, Galgorm Castle, Ballymena, County Antrim. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:VISION HEAT SOLUTIONS LIMITED
Company Number:NI619266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2013
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:27-28 The Courtyard, Galgorm Castle, Ballymena, County Antrim, BT42 1HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-28, The Courtyard, Galgorm Castle, Ballymena, Northern Ireland, BT42 1HL

Director23 July 2013Active
37, Magherafelt Road, Tobermore, Magherafelt, Northern Ireland, BT45 5PJ

Director07 March 2014Active
27-28, The Courtyard, Galgorm Castle, Ballymena, Northern Ireland, BT42 1HL

Secretary08 July 2013Active
27-28, The Courtyard, Galgorm Castle, Ballymena, Northern Ireland, BT42 1HL

Director23 July 2013Active
17-18, The Courtyard, Galgorm Castle Galgorm Road, Ballymena, Northern Ireland, BT42 1HL

Director08 July 2013Active

People with Significant Control

Mr Thomas Stuart Gunning
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:27-28, The Courtyard, Ballymena, BT42 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Tobermore Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:2, Lisnamuck Road, Magherafelt, Northern Ireland, BT45 5QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Raymond Finlay
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:27-28, The Courtyard, Ballymena, BT42 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Capital

Capital return purchase own shares.

Download
2017-04-27Capital

Capital allotment shares.

Download
2017-04-27Capital

Capital cancellation shares.

Download
2017-04-27Resolution

Resolution.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.